D.G. THOMPSON INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

D.G. THOMPSON INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02244884

Incorporation date

18/04/1988

Size

Micro Entity

Contacts

Registered address

Registered address

St George's Court, Winnington Avenue, Northwich, Cheshire CW8 4EECopy
copy info iconCopy
See on map
Latest events (Record since 18/04/1988)
dot icon27/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon13/09/2022
First Gazette notice for voluntary strike-off
dot icon05/09/2022
Application to strike the company off the register
dot icon12/07/2022
Micro company accounts made up to 2022-03-31
dot icon22/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon13/08/2021
Micro company accounts made up to 2021-03-31
dot icon13/08/2021
Previous accounting period shortened from 2021-09-30 to 2021-03-31
dot icon29/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon21/12/2020
Confirmation statement made on 2020-12-21 with no updates
dot icon22/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon23/12/2019
Confirmation statement made on 2019-12-21 with no updates
dot icon03/04/2019
Cessation of Anne Thompson as a person with significant control on 2016-04-11
dot icon18/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon21/12/2018
Confirmation statement made on 2018-12-21 with no updates
dot icon13/06/2018
Notification of David Gordon Thompson as a person with significant control on 2016-04-11
dot icon24/05/2018
Notification of Anne Thompson as a person with significant control on 2016-04-11
dot icon24/05/2018
Director's details changed for Mrs Anne Thompson on 2018-05-16
dot icon24/05/2018
Secretary's details changed for Mrs Anne Thompson on 2018-05-16
dot icon24/05/2018
Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7TW to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 2018-05-24
dot icon13/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon16/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon25/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon19/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon12/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon01/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon07/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon16/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon08/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon08/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon26/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon17/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon03/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon02/01/2010
Director's details changed for Mr David Gordon Thompson on 2010-01-01
dot icon02/01/2010
Director's details changed for Anne Thompson on 2010-01-01
dot icon17/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon19/01/2009
Return made up to 31/12/08; full list of members
dot icon15/04/2008
Registered office changed on 15/04/2008 from 163 chester road northwich cheshire CW8 4AQ
dot icon17/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon14/01/2008
Return made up to 31/12/07; full list of members
dot icon20/02/2007
Return made up to 31/12/06; full list of members
dot icon20/02/2007
Location of register of members
dot icon12/02/2007
Total exemption small company accounts made up to 2006-09-30
dot icon09/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon10/01/2006
Return made up to 31/12/05; full list of members
dot icon10/05/2005
Accounts for a small company made up to 2004-09-30
dot icon23/12/2004
Return made up to 31/12/04; full list of members
dot icon19/05/2004
Accounts for a small company made up to 2003-09-30
dot icon19/01/2004
Return made up to 31/12/03; full list of members
dot icon14/04/2003
Accounts for a small company made up to 2002-09-30
dot icon21/01/2003
Return made up to 31/12/02; full list of members
dot icon16/01/2003
Declaration of satisfaction of mortgage/charge
dot icon08/11/2002
Particulars of mortgage/charge
dot icon29/04/2002
Accounts for a small company made up to 2001-09-30
dot icon21/01/2002
Return made up to 31/12/01; full list of members
dot icon25/07/2001
Accounts for a small company made up to 2000-09-30
dot icon30/05/2001
Registered office changed on 30/05/01 from: hamilton house 56 hamilton street birkenhead merseyside CH41 5HZ
dot icon21/01/2001
Return made up to 31/12/00; full list of members
dot icon26/07/2000
Full accounts made up to 1999-09-30
dot icon21/01/2000
Return made up to 31/12/99; full list of members
dot icon19/07/1999
Full accounts made up to 1998-09-30
dot icon20/01/1999
Return made up to 31/12/98; no change of members
dot icon20/08/1998
New secretary appointed
dot icon20/08/1998
Secretary resigned;director resigned
dot icon29/07/1998
Full accounts made up to 1997-09-30
dot icon15/01/1998
Return made up to 31/12/97; full list of members
dot icon25/07/1997
Full accounts made up to 1996-09-30
dot icon14/07/1997
New director appointed
dot icon17/01/1997
Return made up to 31/12/96; no change of members
dot icon16/07/1996
Full accounts made up to 1995-09-30
dot icon22/01/1996
Return made up to 31/12/95; no change of members
dot icon07/03/1995
Accounts for a small company made up to 1994-09-30
dot icon20/02/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/07/1994
Full accounts made up to 1993-09-30
dot icon02/02/1994
Return made up to 31/12/93; no change of members
dot icon19/07/1993
Full accounts made up to 1992-09-30
dot icon19/03/1993
Return made up to 31/12/92; no change of members
dot icon07/08/1992
Full accounts made up to 1991-09-30
dot icon14/07/1992
Return made up to 31/12/91; full list of members
dot icon22/06/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/06/1991
Full accounts made up to 1990-09-30
dot icon31/05/1991
Ad 21/09/89--------- £ si 998@1
dot icon22/04/1991
Return made up to 20/09/90; full list of members
dot icon23/01/1990
Full accounts made up to 1989-09-30
dot icon23/01/1990
Return made up to 31/12/89; full list of members
dot icon28/11/1989
Ad 17/10/88--------- £ si 998@1=998 £ ic 10000/10998
dot icon07/09/1989
Registered office changed on 07/09/89 from: 53 moreton road upton wirral cheshire L49 4NR
dot icon07/06/1989
Certificate of change of name
dot icon02/06/1989
Registered office changed on 02/06/89 from: 405 pensby road pensby wirral L61 9PF
dot icon05/05/1989
Particulars of mortgage/charge
dot icon29/12/1988
Certificate of change of name
dot icon28/10/1988
Wd 18/10/88 ad 17/10/88--------- £ si 9998@1=9998 £ ic 2/10000
dot icon28/10/1988
Nc inc already adjusted
dot icon28/10/1988
Resolutions
dot icon27/10/1988
Secretary resigned;new secretary appointed
dot icon13/10/1988
Registered office changed on 13/10/88 from: 84 stamford hill london N16 6XS
dot icon13/10/1988
Accounting reference date notified as 30/09
dot icon18/04/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
60.81K
-
0.00
-
-
2022
2
126.84K
-
0.00
-
-
2022
2
126.84K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

126.84K £Ascended108.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About D.G. THOMPSON INTERNATIONAL LIMITED

D.G. THOMPSON INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 18/04/1988 with the registered office located at St George's Court, Winnington Avenue, Northwich, Cheshire CW8 4EE. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of D.G. THOMPSON INTERNATIONAL LIMITED?

toggle

D.G. THOMPSON INTERNATIONAL LIMITED is currently Dissolved. It was registered on 18/04/1988 and dissolved on 27/12/2022.

Where is D.G. THOMPSON INTERNATIONAL LIMITED located?

toggle

D.G. THOMPSON INTERNATIONAL LIMITED is registered at St George's Court, Winnington Avenue, Northwich, Cheshire CW8 4EE.

What does D.G. THOMPSON INTERNATIONAL LIMITED do?

toggle

D.G. THOMPSON INTERNATIONAL LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

How many employees does D.G. THOMPSON INTERNATIONAL LIMITED have?

toggle

D.G. THOMPSON INTERNATIONAL LIMITED had 2 employees in 2022.

What is the latest filing for D.G. THOMPSON INTERNATIONAL LIMITED?

toggle

The latest filing was on 27/12/2022: Final Gazette dissolved via voluntary strike-off.